Name: | RIVERAIR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Sep 2000 (24 years ago) |
Date of dissolution: | 14 Aug 2008 |
Entity Number: | 2551740 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | CARNEGIE HALL TOWER, 152 WEST 57TH STREET, 44TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O STRATEGIC RESOURCES CORPORATION | DOS Process Agent | CARNEGIE HALL TOWER, 152 WEST 57TH STREET, 44TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-20 | 2001-07-19 | Address | 80 BROAD STREET, 29TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2000-09-12 | 2001-02-20 | Address | 85 BROAD STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080814000235 | 2008-08-14 | ARTICLES OF DISSOLUTION | 2008-08-14 |
021022002157 | 2002-10-22 | BIENNIAL STATEMENT | 2002-09-01 |
010719000507 | 2001-07-19 | CERTIFICATE OF AMENDMENT | 2001-07-19 |
010529000532 | 2001-05-29 | AFFIDAVIT OF PUBLICATION | 2001-05-29 |
010529000527 | 2001-05-29 | AFFIDAVIT OF PUBLICATION | 2001-05-29 |
010220000596 | 2001-02-20 | CERTIFICATE OF CORRECTION | 2001-02-20 |
000918000490 | 2000-09-18 | CERTIFICATE OF AMENDMENT | 2000-09-18 |
000912000569 | 2000-09-12 | ARTICLES OF ORGANIZATION | 2000-09-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State